Company NameGriffin Motorsport Limited
Company StatusDissolved
Company Number06923694
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameAdd Lee Motorsport Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Matthew James Barbrook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Annes Road
St Albans
Hertfordshire
AL2 1LQ
Director NameMr Kieran Griffin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2d Heath Close
Potters Bar
Hertfordshire
EN6 1LT
Secretary NameMr Kieran Griffin
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2d Heath Close
Potters Bar
Hertfordshire
EN6 1LT
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 William Road
London
NW1 3ER

Location

Registered Address35-37 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1Kieran Griffin
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2013Company name changed add lee motorsport LTD\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
(2 pages)
15 May 2013Change of name notice (2 pages)
15 May 2013Company name changed add lee motorsport LTD\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
(2 pages)
15 May 2013Change of name notice (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
(6 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
(6 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
(6 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2011Compulsory strike-off action has been suspended (1 page)
12 July 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
24 July 2010Director's details changed for Mr Kieran Griffin on 3 June 2010 (2 pages)
24 July 2010Director's details changed for Mr Kieran Griffin on 3 June 2010 (2 pages)
24 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
24 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Mr Kieran Griffin on 3 June 2010 (2 pages)
24 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
20 October 2009Appointment of Mr Liam Griffin as a director (2 pages)
20 October 2009Registered office address changed from 35 St Annes Road London Colney Herts AL2 1LQ United Kingdom on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 35 St Annes Road London Colney Herts AL2 1LQ United Kingdom on 20 October 2009 (1 page)
20 October 2009Appointment of Mr Liam Griffin as a director (2 pages)
20 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 100
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 100
(2 pages)
3 June 2009Incorporation (14 pages)
3 June 2009Incorporation (14 pages)